Kentucky Business directory - Page 68

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1179600 companies

Organization Number: 1443381

Principal Office: 905 Oaks Road, Paducah, KY 42003

Date formed: 01 Apr 2025

Organization Number: 1443379

Principal Office: 30701 E 358th St, Garden City, MO 64747

Date formed: 01 Apr 2025

Organization Number: 1443377

Principal Office: 1526 PULLAN AVE, CINCINNATI, OH 45223-2168

Date formed: 01 Apr 2025

Organization Number: 1443375

Principal Office: 16745 West Laurel River RD, London, KY 40741

Date formed: 01 Apr 2025

Organization Number: 1443376

Principal Office: 5416 earlann dr, Louisville , KY 40219

Date formed: 01 Apr 2025

Organization Number: 1443368

Principal Office: 8021 Glimmer way apt 4207, 8021 Glimmer way apt 4207, Louisville , Louisville Ky, 40214, KY 40214

Date formed: 01 Apr 2025

Organization Number: 1443370

Principal Office: 115 Walton Avenue, Lexington, KY 40508

Date formed: 01 Apr 2025

Organization Number: 1443367

Principal Office: 1909 Lakewood Dr, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443365

Principal Office: 21 Windy HIlls Drive, Somerset, KY 42501

Date formed: 01 Apr 2025

Organization Number: 1443363

Principal Office: 942 East Kentucky St , Ste 1, Louisville, KY 40204

Date formed: 01 Apr 2025

Organization Number: 1443358

Principal Office: 104 Hillcrest Drive, Benton, KY, KY 42025

Date formed: 01 Apr 2025

Organization Number: 1443355

Principal Office: 39 MAMMOTH AVE, PARK CITY, KY 42160

Date formed: 01 Apr 2025

Organization Number: 1443359

Principal Office: 2719 AVENUE OF THE WOODS, LOUISVILLE, KY 40241

Date formed: 01 Apr 2025

Organization Number: 1443356

Principal Office: 142 Woodhill Road, Bardstown, KY 40004-9166

Date formed: 01 Apr 2025

Organization Number: 1443354

Principal Office: 324 E. Main Street, #421, Louisville, KY 40202

Date formed: 01 Apr 2025

Organization Number: 1443353

Principal Office: 1006 East 13th Street, Hopkinsville, HOPKINSVILLE, KY 42240

Date formed: 01 Apr 2025

Organization Number: 1443350

Principal Office: 15 Briarcliff Way, Pooler, GA 31322

Date formed: 01 Apr 2025

Organization Number: 1443352

Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475

Date formed: 01 Apr 2025

Organization Number: 1443349

Principal Office: Hitch Attorneys, PLLC, Barristers Hall, 1009 South 4th St, Louisville, KY 40203

Date formed: 01 Apr 2025

Organization Number: 1443351

Principal Office: 150 Shawnee Run, Taylorsville, KY 40071

Date formed: 01 Apr 2025

Organization Number: 1443347

Principal Office: 231 big branch road, West liberty, KY 41472

Date formed: 01 Apr 2025

Organization Number: 1443345

Principal Office: 7952 Howardstown Road, New Haven, KY 40051

Date formed: 01 Apr 2025

Organization Number: 1443346

Principal Office: 448 Lenore Road, Coxs Creek, KY 40013

Date formed: 01 Apr 2025

Organization Number: 1443342

Principal Office: 200 S 4th St, Murray, KY 42071

Date formed: 01 Apr 2025

Organization Number: 1443343

Principal Office: 7775 Surreyhill Lane, Cincinnati, OH 45243-3607

Date formed: 01 Apr 2025

Organization Number: 1443344

Principal Office: 9580 HWY 41-A NORTH, SEBREE, KY 42455

Date formed: 01 Apr 2025

Organization Number: 1443339

Principal Office: 212 N. 2nd St. STE 100 , Richmond, KY 40475

Date formed: 01 Apr 2025

Organization Number: 1443336

Principal Office: 2230 Ampere Dr, Louisville, KY 40299

Date formed: 01 Apr 2025

Organization Number: 1443337

Principal Office: 3612 Garden Ct, Shepherdsville, KY 40165

Date formed: 01 Apr 2025

Organization Number: 1443334

Principal Office: PO BOX 214, FRAKES, KY 40940

Date formed: 01 Apr 2025

Organization Number: 1443327

Principal Office: 1006 East 13th Street, HOPKINSVILLE, KY 42240

Date formed: 01 Apr 2025

DWK9 LLC Active

Organization Number: 1443330

Principal Office: 314 Ben Ford Road, utica, KY 42376

Date formed: 01 Apr 2025

Organization Number: 1443331

Principal Office: 100 EAST RIVER CENTER BLVD. SUITE 1100, COVINGTON , KY 41011

Date formed: 01 Apr 2025

Organization Number: 1443328

Principal Office: 7039 Raggard Rd, Louisville , KY 40216

Date formed: 01 Apr 2025

Organization Number: 1443326

Principal Office: 151 Stone Lane, Sadieville, KY 40370

Date formed: 01 Apr 2025

Organization Number: 1443325

Principal Office: 271 W. Short St Ste 410 #1790, Lexington, KY 40507

Date formed: 01 Apr 2025

Organization Number: 1443323

Principal Office: 9920 MILOANN ST, TEMPLE CITY, CA 91780

Date formed: 01 Apr 2025

Organization Number: 1443324

Principal Office: 16004 Wanderer Lane, Haslet, TX 76052

Date formed: 01 Apr 2025

Organization Number: 1443319

Principal Office: 10739 Copper Ridge Drive, Louisville, KY 40241

Date formed: 01 Apr 2025

Organization Number: 1443321

Principal Office: 271 W. Short St Ste 410 #1786, Lexington, KY 40507

Date formed: 01 Apr 2025

Organization Number: 1443318

Principal Office: 325 WEST MAIN STREET, LEXINGTON , KY 40507

Date formed: 01 Apr 2025

Organization Number: 1443312

Principal Office: 400 Pennyroyal Way, Louisville, KY 40223

Date formed: 01 Apr 2025

Organization Number: 1443313

Principal Office: 6732 Peters Rd, Reed, KY 42451

Date formed: 01 Apr 2025

Organization Number: 1443311

Principal Office: 2072 Twain Ridge Dr, Lexington, KY 40514

Date formed: 01 Apr 2025

Organization Number: 1443306

Principal Office: 580 Browns Fork, Lowmansville, KY 41232

Date formed: 01 Apr 2025

Organization Number: 1443302

Principal Office: 12706 Covered Bridge Road, Sellersburg, IN 47172

Date formed: 01 Apr 2025

Organization Number: 1443308

Principal Office: 1267 Parkway Gardens CT # 93, Louisville, KY 40217

Date formed: 01 Apr 2025

Organization Number: 1443307

Principal Office: 8150 Dixie Hwy, Williamstown, KY 41097

Date formed: 01 Apr 2025

Organization Number: 1443297

Principal Office: 2248 Meadowhill Ln, Utica, KY 42376

Date formed: 01 Apr 2025

Organization Number: 1443301

Principal Office: 207 Scarlet Ave, Radcliff, KY 40160

Date formed: 01 Apr 2025